GROVE MILL PAPER COMPANY LIMITED(THE)
Company number 00008912
- Company Overview for GROVE MILL PAPER COMPANY LIMITED(THE) (00008912)
- Filing history for GROVE MILL PAPER COMPANY LIMITED(THE) (00008912)
- People for GROVE MILL PAPER COMPANY LIMITED(THE) (00008912)
- More for GROVE MILL PAPER COMPANY LIMITED(THE) (00008912)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 21 Dec 2025 | RESOLUTIONS |
Resolutions
|
|
| 20 Dec 2025 | SH08 | Change of share class name or designation | |
| 02 Oct 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 27 Mar 2025 | CS01 | Confirmation statement made on 23 March 2025 with no updates | |
| 20 Mar 2025 | PSC01 | Notification of Muhammad Sadiq Patel as a person with significant control on 18 March 2025 | |
| 19 Mar 2025 | PSC07 | Cessation of Helen Elizabeth Rees-Owst as a person with significant control on 18 March 2025 | |
| 19 Mar 2025 | TM01 | Termination of appointment of Helen Elizabeth Rees-Owst as a director on 18 March 2025 | |
| 19 Mar 2025 | AP03 | Appointment of Mr Sam Baggott as a secretary on 18 March 2025 | |
| 27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 03 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
| 23 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 13 Jul 2023 | TM01 | Termination of appointment of Clayton Beck as a director on 30 June 2023 | |
| 13 Jul 2023 | PSC07 | Cessation of Clayton Beck as a person with significant control on 30 June 2023 | |
| 24 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
| 05 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 01 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
| 08 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
| 23 Nov 2020 | AP03 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 | |
| 23 Nov 2020 | TM02 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 | |
| 23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
| 03 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 24 Jan 2020 | AD01 | Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 | |
| 31 Oct 2019 | CH01 | Director's details changed for Ms Helen Elizabeth Rees-Owst on 15 June 2019 | |
| 30 Oct 2019 | CH01 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 |